Background WavePink WaveYellow Wave

ZOPE MEDIA LIMITED (10912650)

ZOPE MEDIA LIMITED (10912650) is an active UK company. incorporated on 14 August 2017. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other publishing activities. ZOPE MEDIA LIMITED has been registered for 8 years. Current directors include LYSAGHT, Ian.

Company Number
10912650
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
20 Dukes Terrace, Liverpool, L1 4JS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
LYSAGHT, Ian
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOPE MEDIA LIMITED

ZOPE MEDIA LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ZOPE MEDIA LIMITED was registered 8 years ago.(SIC: 58190)

Status

active

Active since 8 years ago

Company No

10912650

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

20 Dukes Terrace Liverpool, L1 4JS,

Previous Addresses

Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ
From: 13 September 2018To: 27 August 2019
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 14 August 2017To: 13 September 2018
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Director Left
May 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LYSAGHT, Ian

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1974
Director
Appointed 14 Aug 2017

HILL, Lee

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1973
Director
Appointed 14 Aug 2017
Resigned 14 May 2019

Persons with significant control

2

1 Active
1 Ceased

Lee Hill

Ceased
HolbornWC1N 3AX
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2017
Ceased 14 May 2019

Mr Ian Lysaght

Active
LiverpoolL1 4JS
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 May 2019
AAMDAAMD
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Incorporation Company
14 August 2017
NEWINCIncorporation